Entity Name: | TAMPA BOAT YARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BOAT YARD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Sep 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | L13000130464 |
FEI/EIN Number |
46-3665953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1228 E.7th Avenue, TAMPA, FL, 33605, US |
Mail Address: | 1228 E.7th Avenue, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTYRE GEORGE K | Manager | 1228 E.7th Avenue, TAMPA, FL, 33605 |
MCINTYRE RICHARD J | Manager | 1228 E.7th Avenue, TAMPA, FL, 33605 |
MCINTYRE RICHARD J | Authorized Member | 1228 E.7th Avenue, TAMPA, FL, 33605 |
MCINTYRE GEORGE K | Authorized Member | 1228 E.7th Avenue, TAMPA, FL, 33605 |
MCINTYRE RICHARD J | Agent | 1228 E.7th Avenue, TAMPA, FL, 33605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000113192 | TBY COLLECTIONS | EXPIRED | 2013-11-18 | 2018-12-31 | - | 6943 E FOWLER AVENUE, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 1228 E.7th Avenue, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 1228 E.7th Avenue, TAMPA, FL 33605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 1228 E.7th Avenue, TAMPA, FL 33605 | - |
LC AMENDMENT | 2014-12-16 | - | - |
LC AMENDMENT | 2014-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State